Entity Name: | THE BABY'S AND WOMEN'S CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BABY'S AND WOMEN'S CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jul 2013 (12 years ago) |
Document Number: | P13000057230 |
FEI/EIN Number |
46-3128470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6120 NW 116 PL SUITE 419, MIAMI, FL, 33178, US |
Mail Address: | 6120 NW 116 PL SUITE 419, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ GLORIA C | President | 6120 NW 116 PL SUITE 419, MIAMI, FL, 33178 |
DIAZ GLORIA C | Secretary | 6120 NW 116 PL SUITE 419, MIAMI, FL, 33178 |
DIAZ GLORIA C | Treasurer | 6120 NW 116 PL SUITE 419, MIAMI, FL, 33178 |
DIAZ GLORIA C | Agent | 6120 NW 116 PL SUITE 419, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 6120 NW 116 PL SUITE 419, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 6120 NW 116 PL SUITE 419, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-27 | 6120 NW 116 PL SUITE 419, MIAMI, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State